Newcastle Upon Tyne
Tyne & Wear
NE1 6BJ
Secretary Name | Vikash Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | P18. 55 Degrees North Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6BJ |
Director Name | Mark Andrew Legard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 7 Dearham Grove Cramlington Northumberland NE23 3FR |
Director Name | Mr Leo Ernest Aspinall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Cottage Anick Village Hexham Northumberland NE46 4LW |
Director Name | Donald Scott Revely |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Denegarth Ovingham Prudhoe Northumberland NE42 6AP |
Secretary Name | Mr Leo Ernest Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1995) |
Role | Company Director |
Correspondence Address | The Cottage Anick Village Hexham Northumberland NE46 4LW |
Secretary Name | Mark Andrew Legard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 7 Dearham Grove Cramlington Northumberland NE23 3FR |
Secretary Name | Karen Revely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 37 Dene Garth Ovingham Prudhoe Northumberland NE42 6AP |
Registered Address | 37 Dene Garth Ovingham Prudhoe Northumberland NE42 6AP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovingham |
Ward | Bywell |
Built Up Area | Prudhoe |
Year | 2014 |
---|---|
Current Liabilities | £49,964 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 1994 | Delivered on: 25 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
30 April 2010 | Restoration by order of the court (3 pages) |
---|---|
30 April 2010 | Restoration by order of the court (3 pages) |
26 April 2010 | Termination of appointment of Karen Revely as a secretary (1 page) |
26 April 2010 | Termination of appointment of Karen Revely as a secretary (1 page) |
26 April 2010 | Termination of appointment of Donald Revely as a director (1 page) |
26 April 2010 | Appointment of Vikash Kumar as a director (1 page) |
26 April 2010 | Appointment of Vikash Kumar as a director (1 page) |
26 April 2010 | Appointment of Vikash Kumar as a secretary (1 page) |
26 April 2010 | Termination of appointment of Donald Revely as a director (1 page) |
26 April 2010 | Appointment of Vikash Kumar as a secretary (1 page) |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 71 shields road, newcastle upon tyne, tyne & wear NE6 1DL (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 71 shields road, newcastle upon tyne, tyne & wear NE6 1DL (1 page) |
27 September 2005 | Return made up to 12/06/05; full list of members (6 pages) |
27 September 2005 | Return made up to 12/06/05; full list of members (6 pages) |
27 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members
|
1 July 2002 | Return made up to 25/06/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Return made up to 25/06/01; full list of members
|
20 June 2001 | Return made up to 25/06/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 June 2000 | Return made up to 25/06/00; full list of members
|
21 June 2000 | Return made up to 25/06/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
8 July 1999 | Return made up to 25/06/99; full list of members
|
8 July 1999 | Return made up to 25/06/99; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 July 1998 | Return made up to 25/06/98; full list of members
|
25 July 1998 | Return made up to 25/06/98; full list of members
|
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
12 December 1996 | Return made up to 25/06/96; no change of members (4 pages) |
12 December 1996 | Return made up to 25/06/96; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 December 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 December 1995 | Full accounts made up to 31 October 1994 (15 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: st marys house, st marys chare, hexham, northumberland NE46 1NQ (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: st marys house, st marys chare, hexham, northumberland NE46 1NQ (1 page) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Resolutions
|
25 June 1990 | Incorporation (9 pages) |
25 June 1990 | Incorporation (9 pages) |